UKBizDB.co.uk

45-51 WHITFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 45-51 Whitfield Limited. The company was founded 17 years ago and was given the registration number 06126673. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:45-51 WHITFIELD LIMITED
Company Number:06126673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary23 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director09 January 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director09 January 2019Active
55 Micheldever Road, Lee, London, SE12 8LU

Secretary17 July 2007Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary06 October 2016Active
15 Cleaver Square, London, SE11 4DW

Secretary22 October 2007Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary23 February 2007Active
6 Vanbrugh Fields, London, SE3 7TZ

Director01 November 2007Active
45/51, Whitfield Street, London, W1T 4HD

Director06 October 2016Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 June 2014Active
46 Thornbury Road, Isleworth, TW7 4LL

Director01 November 2007Active
55 Micheldever Road, Lee, London, SE12 8LU

Director17 July 2007Active
Garden Flat, 15 Ladbroke Square, London, W11 3NA

Director01 November 2007Active
45/51, Whitfield Street, London, W1T 4HD

Director06 October 2016Active
17 Brooker Street, Hove, BN3 3YX

Director23 February 2007Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director23 September 2020Active
3 Upsdell Avenue, London, N13 6JP

Director23 February 2007Active
Pagehurst Cottage, Stepneyford Lane, Benenden, TN17 4BW

Director17 July 2007Active
10 Cranes Park, Surbiton, KT5 8AD

Director01 November 2007Active
15 Cleaver Square, London, SE11 4DW

Director17 July 2007Active
Harcourt House Gaston Street, East Burgholt, CO7 6SB

Director01 November 2007Active

People with Significant Control

Havas E Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Auditors

Auditors resignation company.

Download
2018-03-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.